(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 3rd Floor, 10-12 Bourlet Close London W1W 7BR. Change occurred on Friday 3rd November 2023. Company's previous address: 3rd Floor Bourlet Close London W1W 7BR England.
filed on: 3rd, November 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 3rd Floor Bourlet Close London W1W 7BR. Change occurred on Tuesday 31st October 2023. Company's previous address: Elder House Brooklands Road Weybridge KT13 0TS England.
filed on: 31st, October 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 16th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 26th July 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 4th August 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 27th June 2022.
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 125091580006, created on Thursday 28th April 2022
filed on: 18th, May 2022
| mortgage
|
Free Download
(43 pages)
|
(MR01) Registration of charge 125091580008, created on Thursday 28th April 2022
filed on: 18th, May 2022
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 125091580005, created on Thursday 28th April 2022
filed on: 18th, May 2022
| mortgage
|
Free Download
(43 pages)
|
(MR01) Registration of charge 125091580004, created on Thursday 28th April 2022
filed on: 18th, May 2022
| mortgage
|
Free Download
(48 pages)
|
(MR01) Registration of charge 125091580007, created on Thursday 28th April 2022
filed on: 18th, May 2022
| mortgage
|
Free Download
(13 pages)
|
(MR04) Charge 125091580002 satisfaction in full.
filed on: 4th, May 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 125091580003 satisfaction in full.
filed on: 4th, May 2022
| mortgage
|
Free Download
(1 page)
|
(CH01) On Tuesday 25th January 2022 director's details were changed
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 11th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 4th August 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Elder House Brooklands Road Weybridge KT13 0TS. Change occurred on Tuesday 22nd June 2021. Company's previous address: 3rd Floor, De Morgan House 57-58 Russell Square London WC1B 4HS United Kingdom.
filed on: 22nd, June 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 125091580003, created on Thursday 29th April 2021
filed on: 30th, April 2021
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 125091580002, created on Thursday 29th April 2021
filed on: 30th, April 2021
| mortgage
|
Free Download
(45 pages)
|
(MR04) Charge 125091580001 satisfaction in full.
filed on: 31st, March 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 125091580001, created on Thursday 3rd December 2020
filed on: 9th, December 2020
| mortgage
|
Free Download
(14 pages)
|
(AD01) New registered office address 3rd Floor, De Morgan House 57-58 Russell Square London WC1B 4HS. Change occurred on Wednesday 4th November 2020. Company's previous address: 58 Russell Square 3rd Floor Suite 31 and 32 London WC1B 4HS United Kingdom.
filed on: 4th, November 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 5th August 2020
filed on: 5th, August 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with updates Tuesday 4th August 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 10th, March 2020
| incorporation
|
Free Download
(27 pages)
|